Manchester
M60 0AG
Director Name | Mr Anthony John Smith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2009(34 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 15 December 2015) |
Role | Finance Director - Healthcare |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Doria Pear |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 December 1994) |
Role | Company Director |
Correspondence Address | Barncroft Church Lane Plungar Notts NG13 0JD |
Director Name | Aubrey Edmund Pear |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 December 1994) |
Role | Retail Pharmacy Director |
Correspondence Address | Barncroft Church Lane Plungar Notts NG13 0JD |
Director Name | Kenneth Michael Croft |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(17 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 September 2005) |
Role | Pharmacist |
Correspondence Address | 152 Melton Road Stanton On The Wolds Keyworth Nottingham Nottinghamshire NG12 5BQ |
Director Name | Stephen Phillip Moult |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(17 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 September 2005) |
Role | Pharmacist |
Correspondence Address | Clearview 5 Sutton Spring Wood Calow Chesterfield Derbyshire S44 5XF |
Secretary Name | Doria Pear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 December 1994) |
Role | Company Director |
Correspondence Address | Barncroft Church Lane Plungar Notts NG13 0JD |
Secretary Name | Stephen Phillip Moult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1994(19 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | Clearview 5 Sutton Spring Wood Calow Chesterfield Derbyshire S44 5XF |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(31 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 January 2006) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aylesby Close Knutsford Cheshire WA16 8AE |
Director Name | Mr Philip Robert Jones |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 2005(31 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 January 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Mr Peter Vincent Marks |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(31 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 January 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Low House Farm Otley Road Eldwick Bingley West Yorkshire BD16 3AZ |
Director Name | John Branson Nuttall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(31 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 January 2006) |
Role | General Manager |
Correspondence Address | The Old Post Office Whitchurch Road Broomhall Nantwich Cheshire CW5 8BZ |
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 September 2005(31 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 January 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Mr Steven Russell Silver |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(32 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 October 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Farr Royd House 72 Sun Lane Burley In Wharfedale West Yorkshire LS29 7LT |
Director Name | Gordon Hillocks Farquhar |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 July 2009) |
Role | Head Of Commercial |
Country of Residence | United Kingdom |
Correspondence Address | 3 Apsley Grove Dorridge Solihull B93 8QP |
Director Name | Jonathan David Brocklehurst |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 March 2009) |
Role | Financial Controller |
Correspondence Address | Larch House 29 Keele Road Newcastle Under Lyme Staffordshire ST5 2JT |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 March 2010) |
Role | Secretarial Administrator |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Director Name | Mr Peter David Batty |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(35 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2010) |
Role | Head Of Logistics |
Country of Residence | England |
Correspondence Address | 2 Church Hill Ingham Lincoln Lincolnshire LN1 2YE |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Resigned |
Appointed | 26 March 2010(35 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | UCL Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 October 2007) |
Correspondence Address | United Co-Operatives Ltd Sandbrook House Sandbrook Way Rochdale Lancashire |
Secretary Name | UCL Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 December 2007) |
Correspondence Address | United Co-Operatives Ltd Sandbrook House Sandbrook Way Rochdale Lancashire |
Registered Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
298 at £1 | E.r. Pear LTD 100.00% Ordinary A |
---|
Latest Accounts | 11 January 2014 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2015 | Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 14 September 2015 (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2015 | Application to strike the company off the register (3 pages) |
5 August 2015 | Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
4 August 2015 | Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
11 December 2014 | Current accounting period extended from 11 January 2015 to 30 June 2015 (1 page) |
8 October 2014 | Termination of appointment of Caroline Jane Sellers as a secretary on 30 September 2014 (1 page) |
28 August 2014 | Resolutions
|
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
2 July 2014 | Satisfaction of charge 3 in full (4 pages) |
2 July 2014 | Satisfaction of charge 4 in full (4 pages) |
24 June 2014 | Amended accounts made up to 11 January 2014 (5 pages) |
13 May 2014 | Accounts for a dormant company made up to 11 January 2014 (4 pages) |
15 August 2013 | Director's details changed for Mr Anthony John Smith on 31 July 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr John Branson Nuttall on 31 July 2013 (3 pages) |
15 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Accounts for a dormant company made up to 11 January 2013 (4 pages) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
22 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Accounts for a dormant company made up to 11 January 2012 (4 pages) |
23 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Accounts for a dormant company made up to 11 January 2011 (4 pages) |
8 September 2010 | Director's details changed for Mr John Branson Nuttall on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Anthony John Smith on 31 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Accounts for a dormant company made up to 11 January 2010 (4 pages) |
19 April 2010 | Termination of appointment of Peter Batty as a director (1 page) |
19 April 2010 | Termination of appointment of Peter Batty as a director (1 page) |
26 March 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
26 March 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
24 October 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
28 August 2009 | Director appointed mr peter david batty (1 page) |
28 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
28 August 2009 | Appointment terminated director gordon farquhar (1 page) |
9 April 2009 | Director appointed anthony john smith (1 page) |
1 April 2009 | Appointment terminated director jonathan brocklehurst (1 page) |
16 October 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
20 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
5 April 2008 | Return made up to 06/03/08; full list of members (4 pages) |
4 April 2008 | Location of register of members (1 page) |
11 January 2008 | New director appointed (1 page) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | New secretary appointed (1 page) |
11 January 2008 | New director appointed (1 page) |
11 January 2008 | Director resigned (1 page) |
10 December 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: wood house etruria road hanley stoke on trent staffordshire ST11 5NW (1 page) |
6 November 2007 | New director appointed (1 page) |
19 August 2007 | Accounts for a dormant company made up to 27 January 2007 (7 pages) |
22 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
22 March 2007 | New director appointed (4 pages) |
22 March 2007 | Location of register of members (1 page) |
12 December 2006 | Resignation of auditor (1 page) |
24 October 2006 | Accounts for a dormant company made up to 28 January 2006 (6 pages) |
28 March 2006 | Return made up to 06/03/06; full list of members (6 pages) |
30 January 2006 | Secretary resigned;director resigned (1 page) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | New secretary appointed (2 pages) |
30 January 2006 | Director resigned (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: 412 broxtowe lane aspley nottingham NG8 5ND (1 page) |
19 September 2005 | Accounting reference date shortened from 31/03/06 to 25/01/06 (1 page) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | New director appointed (6 pages) |
19 September 2005 | New director appointed (3 pages) |
19 September 2005 | Secretary resigned;director resigned (1 page) |
19 September 2005 | New secretary appointed;new director appointed (9 pages) |
19 September 2005 | New director appointed (4 pages) |
27 July 2005 | Full accounts made up to 31 March 2005 (7 pages) |
14 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
27 August 2004 | Full accounts made up to 31 March 2004 (7 pages) |
15 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
22 September 2003 | Full accounts made up to 31 March 2003 (7 pages) |
20 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
23 September 2002 | Full accounts made up to 31 March 2002 (7 pages) |
20 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
23 November 2001 | Full accounts made up to 31 March 2001 (7 pages) |
13 March 2001 | Return made up to 06/03/01; full list of members
|
2 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
11 April 2000 | Return made up to 06/03/00; full list of members
|
25 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
12 March 1999 | Return made up to 06/03/99; full list of members (6 pages) |
25 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
13 March 1998 | Return made up to 06/03/98; no change of members (4 pages) |
5 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
27 March 1997 | Declaration of assistance for shares acquisition (7 pages) |
18 March 1997 | Return made up to 06/03/97; no change of members (4 pages) |
15 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
7 June 1996 | Return made up to 06/03/96; full list of members (6 pages) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | Location of register of members (1 page) |
28 May 1996 | Director resigned (1 page) |
28 May 1996 | New secretary appointed (2 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
4 April 1995 | Return made up to 06/03/95; no change of members (6 pages) |
4 April 1995 | Registered office changed on 04/04/95 from: 215 valley rd. Sherwood notts. NG5 3BG (1 page) |
27 January 1995 | £ ic 838/298 15/12/94 £ sr 540@1=540 (1 page) |
4 January 1995 | Resolutions
|
4 January 1995 | Resolutions
|
4 January 1995 | Memorandum and Articles of Association (16 pages) |
5 December 1990 | Ad 01/11/90--------- £ si 40@1=40 £ ic 798/838 (2 pages) |